Search icon

ALL AMERICAN HOME SERVICES COMPANY OF SW FL. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN HOME SERVICES COMPANY OF SW FL.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN HOME SERVICES COMPANY OF SW FL. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 2003 (21 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P03000136575
FEI/EIN Number 571193309

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3629 CARTWRIGHT CT, BONITA SPRINGS, FL, 34134, US
Mail Address: 3629 CARTWRIGHT CT, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIEDEMANN GARY C Director 3629 CARTWRIGHT CT, BONITA SPRINGS, FL, 34134
TAX & FINANCIAL STRATEGISTS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 3629 CARTWRIGHT CT, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2014-04-28 3629 CARTWRIGHT CT, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 28089 VANDERBILT DRIVE, SUITE #201, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2010-04-23 TAX & FINANCIAL STRATEGISTS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State